US Code Title 22 Chapter 52 Foreign Service

Subchapter I - General Provisions

§ 3901 - Congressional Findings and Objectives
§ 3902 - Definitions
§ 3903 - Members of Service
§ 3904 - Functions of Service
§ 3905 - Personnel Actions

Subchapter II - Management of Service

§ 3921 - Administration by Secretary of State
§ 3922 - Utilization of Foreign Service Personnel System by Other Agencies
§ 3922a - Representation of Minorities and Women in Foreign Service
§ 3922b - Public Diplomacy Training
§ 3923 - Compatibility Among Agencies Utilizing Foreign Service Personnel System
§ 3924 - Uniform and Consolidated Administration of Service
§ 3925 - Compatibility Between Foreign Service and Other Government Personnel Systems
§ 3926 - Regulations; Delegation of Functions
§ 3927 - Chief of Mission
§ 3927a - Review by Chief of Mission
§ 3928 - Director General of Foreign Service
§ 3929 - Inspector General
§ 3929a - Abolishment of Inspector General of Department of State and Foreign Service
§ 3930 - Board of Foreign Service
§ 3931 - Board of Examiners

Subchapter III - Appointments

§ 3941 - General Provisions
§ 3942 - Appointments by the President
§ 3943 - Appointments by the Secretary
§ 3944 - Chiefs of Mission
§ 3945 - Senior Foreign Service
§ 3946 - Career Appointments
§ 3947 - Entry Levels for Foreign Service Officer Candidates
§ 3948 - Recall and Reappointment of Career Members
§ 3949 - Limited Appointments
§ 3950 - Reemployment Rights Following Limited Appointment
§ 3951 - United States Citizens Hired Abroad
§ 3952 - Diplomatic and Consular Missions

Subchapter IV - Compensation

§ 3961 - Salaries of Chiefs of Mission
§ 3962 - Salaries of Senior Foreign Service Members
§ 3963 - Foreign Service Schedule
§ 3964 - Assignments to Salary Class
§ 3965 - Performance Pay
§ 3966 - Within-class Salary Increases
§ 3967 - Salaries for Foreign Service Personnel Abroad Who Perform Routine Duties
§ 3968 - Local Compensation Plans
§ 3969 - Salaries of Consular Agents
§ 3970 - Compensation for Imprisoned Foreign National Employees
§ 3971 - Temporary Service as Principal Officer
§ 3972 - Special Differentials
§ 3973 - Death Gratuities
§ 3974 - Border Equalization Pay Adjustment

Subchapter V - Classification of Positions and Assignments

§ 3981 - Authority of Secretary
§ 3982 - Assignments to Foreign Service Positions
§ 3983 - Assignments to Non-service and Other Positions
§ 3984 - Service in United States and Abroad
§ 3985 - Temporary Details

Subchapter VI - Promotion and Retention

§ 4001 - Promotions
§ 4002 - Establishment of Selection Boards
§ 4003 - Recommendations and Rankings
§ 4004 - Records
§ 4005 - Implementation of Selection Board Recommendations
§ 4006 - Other Bases for Promoting or Increasing Pay
§ 4007 - Retirement for Expiration of Time in Class
§ 4008 - Retirement Based on Failure to Meet Standard of Performance
§ 4009 - Retirement Benefits
§ 4010 - Separation for Cause
§ 4010a - Reductions in Force
§ 4011 - Termination of Limited Appointments
§ 4012 - Termination of Appointments of Consular Agents and Foreign National Employees
§ 4012a - Foreign National Employees Separation Pay
§ 4013 - Foreign Service Awards

Subchapter VII - Career Development, Training, and Orientation

§ 4021 - Institution for Training
§ 4022 - Foreign Language Requirements
§ 4023 - Career Development Program
§ 4024 - Functions of Secretary
§ 4025 - Training Grants
§ 4026 - Career Counseling
§ 4027 - Visiting Scholars Program
§ 4028 - Training for Foreign Service Officers
§ 4029 - Increased Training in Multilateral Diplomacy

Subchapter VIII - Foreign Service Retirement and Disability

Part I - Foreign Service Retirement and Disability System

§ 4041 - Administration
§ 4042 - Maintenance of Fund
§ 4043 - Participants
§ 4044 - Definitions
§ 4045 - Contributions to Fund
§ 4046 - Computation of Annuities
§ 4047 - Payment of Annuity
§ 4048 - Retirement for Disability or Incapacity
§ 4049 - Death in Service
§ 4050 - Discontinued Service Retirement
§ 4051 - Voluntary Retirement
§ 4052 - Mandatory Retirement
§ 4053 - Reassignment and Retirement of Former Presidential Appointees
§ 4054 - Former Spouses
§ 4055 - Lump-sum Payments
§ 4056 - Creditable Service
§ 4057 - Extra Credit for Service At Unhealthful Posts
§ 4058 - Estimate of Appropriations Needed
§ 4059 - Investment of Fund
§ 4060 - Assignment and Attachment of Moneys
§ 4061 - Payments for Future Benefits
§ 4062 - Unfunded Liability Obligations
§ 4063 - Annuity Adjustment for Recall Service
§ 4064 - Reemployment
§ 4065 - Voluntary Contribution Account
§ 4066 - Cost-of-living Adjustment of Annuities
§ 4067 - Compatibility Between Retirement Systems
§ 4068 - Remarriage
§ 4069 - Thrift Savings Fund Participation
§ 4069-1 - Qualified Former Wives and Husbands
§ 4069a - Retirement Benefits for Certain Former Spouses
§ 4069a-1 - Retirement Benefits for Certain Former Spouses
§ 4069b - Survivor Benefits for Certain Former Spouses
§ 4069b-1 - Survivor Benefits for Certain Former Spouses
§ 4069c - Health Benefits for Certain Former Spouses
§ 4069c-1 - Health Benefits for Certain Former Spouses

Part II - Foreign Service Pension System

§ 4071 - Establishment; Application of Federal Employees' Retirement System to Foreign Service Pension System Participants
§ 4071a - Definitions
§ 4071b - Participants
§ 4071c - Creditable Service
§ 4071d - Entitlement to Annuity
§ 4071e - Deductions and Withholdings From Pay
§ 4071f - Government Contributions
§ 4071g - Cost-of-living Adjustments
§ 4071h - General and Administrative Provisions
§ 4071i - Transition Provisions
§ 4071j - Former Spouses
§ 4071k - Spousal Agreements

Subchapter IX - Travel, Leave, and Other Benefits

§ 4081 - Travel and Related Expenses
§ 4082 - Loan of Household Effects
§ 4083 - Required Leave
§ 4084 - Health Care Program
§ 4085 - Entertainment and Representation Expenses
§ 4086 - Entitlement to Vote in a State in a Federal Election; Preconditions; Applicability

Subchapter X - Labor-management Relations

§ 4101 - Congressional Findings and Policy
§ 4102 - Definitions
§ 4103 - Application
§ 4104 - Employee Rights
§ 4105 - Management Rights
§ 4106 - Foreign Service Labor Relations Board
§ 4107 - Functions of Foreign Service Labor Relations Board
§ 4108 - Functions of General Counsel
§ 4109 - Judicial Review and Enforcement
§ 4110 - Foreign Service Impasse Disputes Panel
§ 4111 - Exclusive Recognition
§ 4112 - Employees Represented
§ 4113 - Representation Rights and Duties
§ 4114 - Resolution of Implementation Disputes
§ 4115 - Unfair Labor Practices
§ 4116 - Prevention of Unfair Labor Practices
§ 4117 - Standards of Conduct for Labor Organizations
§ 4118 - Administrative Provisions

Subchapter XI - Grievances

§ 4131 - Definitions and Applicability
§ 4132 - Grievances Concerning Former Members or Their Survivors
§ 4133 - Freedom of Action
§ 4134 - Time Limitations
§ 4135 - Foreign Service Grievance Board
§ 4136 - Foreign Service Grievance Board Procedures
§ 4137 - Foreign Service Grievance Board Decisions
§ 4138 - Access to Records
§ 4139 - Relationship to Other Remedies
§ 4140 - Judicial Review

Subchapter XI–A - Foreign Service Internship Program

§ 4141 - Statement of Policy; Objectives
§ 4141a - Foreign Service Internship Program
§ 4141b - Report to Congress
§ 4141c - Authorization of Appropriations

Subchapter XII - Transition

§ 4151 - Pay and Benefits Pending Conversion
§ 4152 - Conversion to Foreign Service Schedule
§ 4153 - Conversion to Senior Foreign Service
§ 4154 - Conversion From Foreign Service
§ 4155 - Conversion of Certain Positions in Department of Agriculture
§ 4156 - Preservation of Status and Benefits
§ 4157 - Regulations
§ 4158 - Authority of Other Agencies
§ 4159 - Survivor Benefits for Certain Former Spouses

Subchapter XIII - Miscellaneous

§ 4171 - Model Foreign Language Competence Posts
§ 4172 - Savings Provisions
§ 4173 - Congressional Oversight of Implementation

Subchapter XIV - Powers, Duties and Liabilities of Consular Officers Generally

§ 4191 - General Application of Provisions to Consular Officers
§ 4192 - Repealed. Pub. L. 101–246, Title I, §123, Feb. 16, 1990, 104 Stat. 27
§ 4193 - Protests
§ 4194 - Lists and Returns of Seamen and Vessels, Etc.
§ 4195 - Repealed. Pub. L. 106–113, Div. B, §1000(a)(7) [Div. A, Title Ii, §234(a)], Nov. 29, 1999, 113 Stat. 1536, 1501a–426
§ 4196 - Notification of Death of Decedent; Transmission of Inventory of Effects
§ 4197 - Following Testamentary Directions; Assistance to Testamentary Appointee
§ 4198 - Bond as Administrator or Guardian; Action on Bond
§ 4199 - Penalty for Failure to Give Bond and for Embezzlement
§ 4200 - Certification of Invoices Generally
§ 4201 - Fees for Certification of Invoices
§ 4202 - Exaction of Excessive Fees for Verification of Invoices; Penalty
§ 4203 - Destruction of Old Invoices
§ 4204 - Restriction as to Certificate for Goods From Countries Adjacent to United States
§ 4205 - Retention of Papers of American Vessels Until Payment of Demands and Wages
§ 4206 - Fees for Services to American Vessels or Seamen Prohibited
§ 4207 - Profits From Dealings With Discharged Seamen; Prohibition
§ 4208 - Valuation of Foreign Coins in Payment of Fees
§ 4209 - Exaction of Excessive Fees Generally; Penalty of Treble Amount
§ 4210 - Liability for Uncollected Fees
§ 4211 - Returns as to Fees by Officers Compensated by Fees
§§ 4212-to-4214 - Repealed. Pub. L. 105–277, Div. G, Subdiv. B, Title Xxii, §2223, Oct. 21, 1998, 112 Stat. 2681–819
§ 4215 - Notarial Acts, Oaths, Affirmations, Affidavits, and Depositions; Fees
§ 4216 - Posting Rates of Fees
§ 4217 - Embezzlement of Fees or of Effects of American Citizens
§ 4218 - False Certificate as to Ownership of Property
§ 4219 - Regulation of Fees by President
§ 4220 - Medium for Payment of Fees
§ 4221 - Depositions and Notarial Acts; Perjury
§ 4222 - Authentication of Documents of State of Vatican City by Consular Officer in Rome
§ 4223 - General Duty to Account for Fees
§ 4224 - Fees; Accounting; Stamps
§ 4225 - Fiscal Districts; Establishment; District Accounting and Disbursing Offices; Personnel; Duties
§ 4226 - Fees and Official Monies From Diplomatic Missions, Consular Offices and District Accounting and Disbursing Offices; Disposition

Last modified: October 26, 2015